UKBizDB.co.uk

REEDS CARPETING CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reeds Carpeting Contractors Limited. The company was founded 40 years ago and was given the registration number 01815400. The firm's registered office is in COVENTRY. You can find them at Unit 1, 183 Torrington Avenue, Coventry, West Midlands. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:REEDS CARPETING CONTRACTORS LIMITED
Company Number:01815400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1984
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Unit 1, 183 Torrington Avenue, Coventry, West Midlands, CV4 9UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 183 Torrington Avenue, Coventry, CV4 9UQ

Director20 October 2020Active
Unit 1, 183 Torrington Avenue, Coventry, CV4 9UQ

Director31 October 1993Active
Unit 1, 183 Torrington Avenue, Coventry, CV4 9UQ

Secretary28 March 2008Active
Touchwood Cottage Northbrook Road, Coventry, CV6 2AJ

Secretary-Active
Unit 1, 183 Torrington Avenue, Coventry, CV4 9UQ

Director22 April 1999Active
Barn Cottage, Moorland Street, Axbridge, BS26 2BA

Director01 February 2000Active
14 Rodman Close, Edgbaston, Birmingham, B15 3PE

Director02 April 2003Active
Touchwood Cottage Northbrook Road, Coventry, CV6 2AJ

Director31 May 1997Active
57 Grange Road, Longford, Coventry, CV6 6DB

Director-Active
Touchwood Cottage Northbrook Road, Coventry, CV6 2AJ

Director-Active

People with Significant Control

Mr Martin Peter Cairns
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:Unit 1, Coventry, CV4 9UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark William Reed
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:Unit 1, Coventry, CV4 9UQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Change account reference date company previous extended.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-10-27Officers

Termination secretary company with name termination date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type full.

Download
2020-01-23Capital

Capital allotment shares.

Download
2020-01-23Capital

Capital variation of rights attached to shares.

Download
2020-01-23Capital

Capital name of class of shares.

Download
2020-01-23Incorporation

Memorandum articles.

Download
2020-01-23Resolution

Resolution.

Download
2020-01-23Resolution

Resolution.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-06-20Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.